SURREY CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
26/08/1626 August 2016 | 31/05/16 UNAUDITED ABRIDGED |
24/06/1624 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF |
09/06/149 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD AINSWORTH / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: G OFFICE CHANGED 09/06/03 229 NETHER STREET LONDON N3 1NT |
09/06/039 June 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company